Company NameDistrify Limited
Company StatusDissolved
Company NumberSC387995
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 5 months ago)
Dissolution Date7 March 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59132Video distribution activities
SIC 59133Television programme distribution activities

Directors

Director NameMr Andrew James Hewit Green
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Stephen Alexander Hewit Green
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(12 months after company formation)
Appointment Duration5 years, 4 months (closed 07 March 2017)
RoleChief Legal Officer
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr David Nicholas Wilkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(12 months after company formation)
Appointment Duration5 years, 4 months (closed 07 March 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Peter Thomas Gerard
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Trongate
Fifth Floor
Glasgow
G1 5HD
Scotland
Secretary NamePeter Thomas Gerard
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address103 Trongate
Fifth Floor
Glasgow
G1 5HD
Scotland

Contact

Websitedistrify.com

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth-£69,826
Cash£41,216
Current Liabilities£115,821

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Final Gazette dissolved following liquidation (1 page)
7 December 2016Return of final meeting of voluntary winding up (3 pages)
7 December 2016Return of final meeting of voluntary winding up (3 pages)
7 December 2016Notice of final meeting of creditors (3 pages)
7 December 2016Notice of final meeting of creditors (3 pages)
10 December 2015Notice of move from Administration to Creditors Voluntary Liquidation (10 pages)
10 December 2015Notice of move from Administration to Creditors Voluntary Liquidation (10 pages)
25 June 2015Administrator's progress report (10 pages)
25 June 2015Administrator's progress report (10 pages)
23 February 2015Statement of affairs with form 2.14B(Scot) (2 pages)
23 February 2015Statement of affairs with form 2.14B(Scot) (2 pages)
12 February 2015Statement of administrator's deemed proposal (1 page)
12 February 2015Statement of administrator's deemed proposal (1 page)
12 February 2015Statement of affairs with form 2.13B(Scot) (17 pages)
12 February 2015Statement of affairs with form 2.13B(Scot) (17 pages)
29 December 2014Registered office address changed from 103 Trongate Fifth Floor Glasgow G1 5HD to 56 Palmerston Place Edinburgh EH12 5AY on 29 December 2014 (2 pages)
29 December 2014Statement of administrator's proposal (42 pages)
29 December 2014Registered office address changed from 103 Trongate Fifth Floor Glasgow G1 5HD to 56 Palmerston Place Edinburgh EH12 5AY on 29 December 2014 (2 pages)
29 December 2014Appointment of an administrator (3 pages)
29 December 2014Statement of administrator's proposal (42 pages)
29 December 2014Appointment of an administrator (3 pages)
13 May 2014Termination of appointment of Peter Gerard as a director (1 page)
13 May 2014Termination of appointment of Peter Gerard as a secretary (1 page)
13 May 2014Termination of appointment of Peter Gerard as a secretary (1 page)
13 May 2014Termination of appointment of Peter Gerard as a director (1 page)
6 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 140
(6 pages)
6 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 140
(3 pages)
6 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 140
(6 pages)
6 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 140
(6 pages)
6 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 140
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 140
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Registered office address changed from Trongate 103 Fifth Floor Trongate 103 Glasgow G1 5HD Scotland on 28 February 2013 (1 page)
28 February 2013Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
28 February 2013Registered office address changed from 109/1 Swanston Road Edinburgh EH10 7DS on 28 February 2013 (1 page)
28 February 2013Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
28 February 2013Registered office address changed from 109/1 Swanston Road Edinburgh EH10 7DS on 28 February 2013 (1 page)
28 February 2013Register inspection address has been changed from 131 Renfrew Street Glasgow G3 6QZ United Kingdom (1 page)
28 February 2013Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
28 February 2013Registered office address changed from Trongate 103 Fifth Floor Trongate 103 Glasgow G1 5HD Scotland on 28 February 2013 (1 page)
28 February 2013Register inspection address has been changed from 131 Renfrew Street Glasgow G3 6QZ United Kingdom (1 page)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
27 June 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
24 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
23 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 116
(3 pages)
23 November 2011Register inspection address has been changed (1 page)
23 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 116
(3 pages)
23 November 2011Appointment of Mr David Nicholas Wilkinson as a director (2 pages)
23 November 2011Appointment of Mr David Nicholas Wilkinson as a director (2 pages)
23 November 2011Register inspection address has been changed (1 page)
17 November 2011Appointment of Mr Stephen Alexander Hewit Green as a director (2 pages)
17 November 2011Appointment of Mr Stephen Alexander Hewit Green as a director (2 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)